Entity Name: | LRF1 PEMBROKE PLACE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Mar 2019 (6 years ago) |
Date of dissolution: | 23 Jun 2023 (2 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 23 Jun 2023 (2 years ago) |
Document Number: | M19000003001 |
FEI/EIN Number | 38-4111303 |
Address: | 116 HUNTINGTON AVE, SUITE 601, BOSTON, MA, 02116, US |
Mail Address: | 116 HUNTINGTON AVE, SUITE 601, BOSTON, MA, 02116, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BUBNA NILESH | Manager | 116 HUNTINGTON AVE, BOSTON, MA, 02116 |
PARKER REID | Manager | 116 HUNTINGTON AVE, BOSTON, MA, 02116 |
PROVOST ROBERT | Manager | 116 HUNTINGTON AVE, BOSTON, MA, 02116 |
ANGELINI DWIGHT | Manager | 116 HUNTINGTON AVE, BOSTON, MA, 02116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2023-06-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-20 | 116 HUNTINGTON AVE, SUITE 601, BOSTON, MA 02116 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-20 | 116 HUNTINGTON AVE, SUITE 601, BOSTON, MA 02116 | No data |
Name | Date |
---|---|
LC Withdrawal | 2023-06-23 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-28 |
Foreign Limited | 2019-03-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State